- Company Overview for SMART SPECIALISATION LIMITED (08969808)
- Filing history for SMART SPECIALISATION LIMITED (08969808)
- People for SMART SPECIALISATION LIMITED (08969808)
- More for SMART SPECIALISATION LIMITED (08969808)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2019 | DS01 | Application to strike the company off the register | |
24 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
17 Sep 2018 | AD01 | Registered office address changed from 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA to Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 17 September 2018 | |
14 Sep 2018 | CH01 | Director's details changed for Mr Matthew Edward Hindhaugh on 14 September 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
28 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
16 Nov 2015 | TM01 | Termination of appointment of Nicholas Jeremy James Devitt as a director on 13 November 2015 | |
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Oct 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 | |
01 May 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
01 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-01
|